logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant-salmon, Edward Charles

    Related profiles found in government register
  • Grant-salmon, Edward Charles
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 1 IIF 2
  • Grant-salmon, Edward Charles
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Grant-salmon, Edward Charles
    British managing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, NN6 9FP, United Kingdom

      IIF 7
  • Grant-salmon, Charles
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 8
  • Grant-salmon, Edward Charles
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 9
  • Grant-salmon, Charles
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Mulsanne House, Draughton Road, Maidwell, Northampton, Northamptonshire, NN6 9JF, England

      IIF 13
    • The Dairy, Tithe Farm, Moulton Road, Holcot, Northampton, NN6 9SH, United Kingdom

      IIF 14
  • Grant-salmon, Charles
    British chairman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mulsanne House, Draughton Road, Maidwell, Northamptonshire, NN6 9JF, England

      IIF 15
  • Grant-salmon, Charles
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, United Kingdom

      IIF 16
  • Grant-salmon, Charles
    British born in August 1955

    Registered addresses and corresponding companies
    • Unit 4 Kingsthorne Park, Henson Way, Telford Way, Industrial E, Kettering, Northamptonshire, NN16 8HD

      IIF 17
    • Unit 4 Kingsthorne Park, Henson Way, Kettering, Northamptonshire, NN16 8HD

      IIF 18 IIF 19 IIF 20
  • Grant-salmon, Charles
    British chairman & chief executive born in August 1955

    Registered addresses and corresponding companies
    • Unit 4 Kingsthorne Park, Henson Way, Kettering, Northamptonshire, NN16 8HD

      IIF 21
  • Grant-salmon, Charles
    British chief executive born in August 1955

    Registered addresses and corresponding companies
    • Unit 4, Kingsthorne Park, Henson Way, Kettering, Northamptonshire, N16 8HD

      IIF 22
  • Grant Salmon, Charles
    British born in August 1955

    Registered addresses and corresponding companies
    • Pitsford Grange Church Lane, Pitsford, Northampton, Northamptonshire, NN6 9AJ

      IIF 23
  • Grant Salmon, Charles
    British company director born in August 1955

    Registered addresses and corresponding companies
  • Grant-salmon, Edward Charles, Mr.

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 28
  • Edward Charles Grant-salmon
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 29 IIF 30
  • Mr. Edward Charles Grant-salmon
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Clarendon Close, Corby, Northamptonshire, NN18 8DQ, United Kingdom

      IIF 31
  • Mr Edward Charles Grant-salmon
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, NN6 9FP, United Kingdom

      IIF 32
    • Unit 14, Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, NN6 9FP, United Kingdom

      IIF 33
  • Mr Charles Grant-salmon
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mulsanne House, Draughton Road, Maidwell, Northampton, Northamptonshire, NN6 9JF, England

      IIF 34
    • The Dairy, Tithe Farm, Moulton Road, Holcot, Northampton, NN6 9SH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-31 ~ now
    IIF 5 - Director → ME
    IIF 8 - Director → ME
  • 3
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,484,091 GBP2017-01-31
    Officer
    2017-02-08 ~ now
    IIF 13 - Director → ME
    2019-09-26 ~ now
    IIF 6 - Director → ME
  • 5
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-17 ~ now
    IIF 14 - Director → ME
    2019-08-30 ~ now
    IIF 3 - Director → ME
    2019-08-30 ~ now
    IIF 28 - Secretary → ME
  • 6
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-24 ~ now
    IIF 10 - Director → ME
    2019-09-26 ~ now
    IIF 4 - Director → ME
  • 7
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-15 ~ now
    IIF 2 - Director → ME
    IIF 12 - Director → ME
  • 8
    Unit 14 Crisis Logistics, Mere Farm Business Park, Red House Lane, Hannington, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-09-15 ~ now
    IIF 1 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    4DM LIMITED - 2009-06-17
    Related registrations: 06374530, 02433741
    HOB'S DIRECTMAIL LIMITED - 1999-08-20
    Related registration: 02433741
    HOBS FOR DIRECT MARKETING LIMITED - 1998-03-25
    Related registration: 02433741
    147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-02 ~ 2012-09-27
    IIF 19 - Director → ME
  • 2
    FENSHELF 211 LTD - 2003-04-25
    147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-06-25 ~ 2012-09-27
    IIF 20 - Director → ME
  • 3
    4DMI LIMITED
    - now
    Other registered numbers: 02433741, 03512656
    SECKLOE 364 LIMITED - 2007-11-08
    Related registration: 06277954
    147 Scudamore Road, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-11-22 ~ 2012-09-27
    IIF 18 - Director → ME
  • 4
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    ~ 1998-02-27
    IIF 25 - Director → ME
  • 5
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-08-30 ~ 2019-09-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-11-24 ~ 2019-09-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 14 Mere Farm Business Complex, Red House Lane, Hannington, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-15 ~ 2022-11-29
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    147 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2008-03-11 ~ 2012-09-27
    IIF 22 - Director → ME
  • 9
    4DM LIMITED - 2013-04-03
    Related registrations: 06374530, 03512656
    HOBS FOR DIRECT MARKETING LIMITED - 2009-06-17
    Related registration: 03512656
    HOB'S DIRECTMAIL LIMITED - 1998-03-25
    Related registration: 03512656
    147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    1998-03-02 ~ 2012-09-27
    IIF 21 - Director → ME
  • 10
    1 Waterloo Way, Leicester, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    ~ 1998-02-27
    IIF 24 - Director → ME
  • 11
    ECLIPSE RED LIMITED - 2017-10-24
    4DM PRINT LIMITED - 2013-05-02
    TRANSCOM FOR DIRECT MARKETING LIMITED - 2009-06-08
    TRANSCOM BUSINESS FORMS LIMITED - 1999-12-17
    TRANSCOMBE LIMITED - 1988-07-14
    147 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    1999-06-30 ~ 2012-09-27
    IIF 17 - Director → ME
  • 12
    Fts Recovery Limited, Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    84,749 GBP2024-08-31
    Officer
    2016-09-06 ~ 2022-06-17
    IIF 15 - Director → ME
  • 13
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    1994-12-05 ~ 1996-11-12
    IIF 27 - Director → ME
  • 14
    ADSCENE PUBLISHING LIMITED - 1987-02-20
    Related registration: 01381259
    One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1994-11-07 ~ 1996-11-12
    IIF 26 - Director → ME
  • 15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    1994-12-05 ~ 1996-11-12
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.